Croyquant Services Limited CROYDON


Croyquant Services started in year 1975 as Private Limited Company with registration number 01238871. The Croyquant Services company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Croydon at Amp House. Postal code: CR0 2LX.

At the moment there are 2 directors in the the firm, namely Gary E. and Nicholas D.. In addition one secretary - Nicholas D. - is with the company. As of 18 April 2024, there were 8 ex directors - Pamela M., Mary P. and others listed below. There were no ex secretaries.

Croyquant Services Limited Address / Contact

Office Address Amp House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238871
Date of Incorporation Tue, 30th Dec 1975
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Nicholas D.

Position: Secretary

Appointed: 31 December 2014

Gary E.

Position: Director

Appointed: 01 August 2010

Nicholas D.

Position: Director

Appointed: 31 January 1998

Pamela M.

Position: Director

Appointed: 10 January 1991

Resigned: 15 December 2004

Mary P.

Position: Director

Appointed: 10 January 1991

Resigned: 15 December 2004

Jill W.

Position: Director

Appointed: 10 January 1991

Resigned: 17 November 1998

Noel L.

Position: Director

Appointed: 10 January 1991

Resigned: 31 December 2014

Margaret D.

Position: Director

Appointed: 10 January 1991

Resigned: 31 January 1998

Keith D.

Position: Director

Appointed: 10 January 1991

Resigned: 31 January 1998

Florence W.

Position: Director

Appointed: 10 January 1991

Resigned: 01 October 2002

Jaqueline R.

Position: Director

Appointed: 21 October 1983

Resigned: 15 December 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Nicholas D. This PSC has significiant influence or control over this company,.

Nicholas D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 81812 275        
Balance Sheet
Cash Bank In Hand546202        
Cash Bank On Hand 2021644057885106383 8241 8141 929
Current Assets125 742117 206115 194116 61046 00781 67997 195210 086108 347101 679
Debtors125 196117 004115 030116 20545 21981 16996 557206 262106 53399 750
Other Debtors 6 6324 0951 595     24 320
Reserves/Capital
Called Up Share Capital2323        
Profit Loss Account Reserve11 79512 252        
Shareholder Funds11 81812 275        
Other
Average Number Employees During Period  66468888
Creditors 104 931101 698102 42631 43466 81282 028191 50086 94876 916
Creditors Due Within One Year113 924104 931        
Dividends Paid  211 272       
Net Current Assets Liabilities11 81812 27513 49614 18414 57314 86715 16718 58621 39924 763
Number Shares Allotted 10        
Other Creditors 11 2013 2002 4331 6001 6006 53312 4004 10045 960
Other Taxation Social Security Payable 93 73098 49899 99329 83465 21275 495179 10082 84830 956
Par Value Share 1        
Profit Loss  212 493       
Share Capital Allotted Called Up Paid1010        
Total Assets Less Current Liabilities11 81812 27513 49614 18414 57314 86715 16718 58621 39924 763
Trade Debtors Trade Receivables 110 372110 935114 61045 21981 16996 557206 262106 53375 430

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements